Company NameGuardian Fire Detector Systems Limited
Company StatusDissolved
Company Number01234665
CategoryPrivate Limited Company
Incorporation Date21 November 1975(48 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(42 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 05 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusClosed
Appointed16 July 2018(42 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 05 March 2019)
RoleCompany Director
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Anthony Jacobs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration15 years, 10 months (resigned 04 November 2007)
RoleManaging Director
Correspondence AddressClare Cottage
Southwell Road
Kenton
Middlesex
HA3 0NJ
Director NameMargaret Philomena Jacobs
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration25 years, 8 months (resigned 14 August 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressClare Cottage
Southwell Road
Kenton
Middlesex
HA3 0NJ
Secretary NameMargaret Philomena Jacobs
NationalityBritish
StatusResigned
Appointed14 December 1991(16 years after company formation)
Appointment Duration15 years, 11 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage
Southwell Road
Kenton
Middlesex
HA3 0NJ
Secretary NameMichael Francis Sloane
NationalityBritish
StatusResigned
Appointed05 November 2007(31 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Marlow Bottom
Marlow
Buckinghamshire
SL7 3PR

Contact

Websitesilversecurity.co.uk
Email address[email protected]
Telephone020 88647534
Telephone regionLondon

Location

Registered AddressMarlowe Plc
20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

41k at £1Philton Group LTD
100.00%
Ordinary
1 at £1Margaret Philomena Jacobs & Philton Group LTD
0.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

29 April 1991Delivered on: 13 May 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 May 1985Delivered on: 16 May 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 January 1981Delivered on: 2 February 1981
Persons entitled: Buckingham Graphics LTD

Classification: Debenture
Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 10.9.80.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital (except for l/h premises comprising the ground floor and first floor suites at avenue works colchester rd romford) see doc M14 for details.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (1 page)
13 August 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
26 July 2018Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages)
26 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
9 January 2018Second filing of Confirmation Statement dated 11/12/2017 (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 09/01/2018.
(5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Elect to keep the secretaries register information on the public register (1 page)
11 December 2017Elect to keep the directors' register information on the public register (1 page)
11 December 2017Elect to keep the directors' residential address register information on the public register (1 page)
11 December 2017Elect to keep the secretaries register information on the public register (1 page)
11 December 2017Elect to keep the directors' register information on the public register (1 page)
11 December 2017Elect to keep the directors' residential address register information on the public register (1 page)
31 August 2017Satisfaction of charge 3 in full (1 page)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 August 2017Satisfaction of charge 3 in full (1 page)
31 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 August 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
16 August 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
15 August 2017Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017 (1 page)
15 August 2017Notification of The Philton Group Limited as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017 (2 pages)
15 August 2017Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017 (1 page)
15 August 2017Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Derek O'neill as a director on 14 August 2017 (2 pages)
15 August 2017Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017 (2 pages)
15 August 2017Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017 (1 page)
15 August 2017Notification of The Philton Group Limited as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Appointment of Mr Derek O'neill as a director on 14 August 2017 (2 pages)
15 August 2017Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017 (1 page)
15 August 2017Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017 (1 page)
15 August 2017Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017 (1 page)
30 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
1 November 2016Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016 (1 page)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 41,000
(4 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 41,000
(4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 41,000
(4 pages)
23 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 41,000
(4 pages)
3 March 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
3 March 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 41,000
(4 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 41,000
(4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
12 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
12 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
14 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
2 March 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Margaret Philomena Jacobs on 14 December 2010 (2 pages)
2 February 2011Director's details changed for Margaret Philomena Jacobs on 14 December 2010 (2 pages)
9 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
31 January 2008Return made up to 14/12/07; full list of members (2 pages)
31 January 2008Return made up to 14/12/07; full list of members (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 February 2007Return made up to 14/12/06; full list of members (7 pages)
19 February 2007Return made up to 14/12/06; full list of members (7 pages)
6 February 2006Return made up to 14/12/05; full list of members (7 pages)
6 February 2006Return made up to 14/12/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Return made up to 14/12/04; full list of members (7 pages)
22 February 2005Return made up to 14/12/04; full list of members (7 pages)
5 February 2004Return made up to 14/12/03; full list of members (7 pages)
5 February 2004Return made up to 14/12/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
1 September 2003Accounts for a small company made up to 30 April 2003 (5 pages)
19 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
19 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
8 February 2003Return made up to 14/12/02; full list of members (7 pages)
8 February 2003Return made up to 14/12/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
6 February 2002Return made up to 14/12/01; full list of members (6 pages)
6 February 2002Return made up to 14/12/01; full list of members (6 pages)
19 January 2001Return made up to 14/12/00; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 January 2001Return made up to 14/12/00; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 February 2000Return made up to 14/12/99; full list of members (6 pages)
3 February 2000Return made up to 14/12/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 January 1999Return made up to 14/12/98; no change of members (4 pages)
18 January 1999Return made up to 14/12/98; no change of members (4 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
15 January 1998Return made up to 14/12/97; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 January 1997Return made up to 14/12/96; no change of members (4 pages)
14 January 1997Return made up to 14/12/96; no change of members (4 pages)
19 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)